Navtech Radar Limited WANTAGE


Navtech Radar started in year 1999 as Private Limited Company with registration number 03699400. The Navtech Radar company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Wantage at Home Farm. Postal code: OX12 8PD. Since 2006-06-13 Navtech Radar Limited is no longer carrying the name Navtech Electronics.

The company has 6 directors, namely Tom D., Thorsten M. and Richard M. and others. Of them, Philip A. has been with the company the longest, being appointed on 9 September 1999 and Tom D. has been with the company for the least time - from 1 July 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - David A. who worked with the the company until 28 January 2015.

Navtech Radar Limited Address / Contact

Office Address Home Farm
Office Address2 Ardington
Town Wantage
Post code OX12 8PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03699400
Date of Incorporation Thu, 21st Jan 1999
Industry Other information technology service activities
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 1st April
Company age 25 years old
Account next due date Mon, 1st Jan 2024 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Tom D.

Position: Director

Appointed: 01 July 2023

Thorsten M.

Position: Director

Appointed: 01 November 2022

Richard M.

Position: Director

Appointed: 28 February 2022

Louise E.

Position: Director

Appointed: 01 May 2021

Joseph M.

Position: Director

Appointed: 01 August 2020

Philip A.

Position: Director

Appointed: 09 September 1999

Belle S.

Position: Director

Appointed: 08 March 2022

Resigned: 25 May 2023

Tim P.

Position: Director

Appointed: 01 April 2021

Resigned: 17 March 2022

Wendy M.

Position: Director

Appointed: 14 November 2018

Resigned: 01 April 2021

Gavin V.

Position: Director

Appointed: 14 November 2018

Resigned: 08 March 2022

Stephen C.

Position: Director

Appointed: 12 January 2018

Resigned: 14 November 2018

Stephen C.

Position: Director

Appointed: 01 August 2014

Resigned: 14 November 2018

Anthony D.

Position: Director

Appointed: 01 January 2009

Resigned: 31 July 2023

Andrew R.

Position: Director

Appointed: 01 March 2006

Resigned: 22 May 2009

Stephen C.

Position: Director

Appointed: 01 September 1999

Resigned: 10 January 2018

David A.

Position: Secretary

Appointed: 01 September 1999

Resigned: 28 January 2015

Oss Secretaries Limited

Position: Corporate Secretary

Appointed: 21 January 1999

Resigned: 01 September 1999

Oss Directors Limited

Position: Corporate Director

Appointed: 21 January 1999

Resigned: 01 September 1999

People with significant control

The register of persons with significant control who own or control the company includes 8 names. As we found, there is Halma Plc from Amersham, England. The abovementioned PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Philip A. This PSC owns 50,01-75% shares. The third one is Anthony D., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Halma Plc

Misbourne Court Rectory Way, Amersham, HP7 0DE, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered Registrar Of Companies In England And Wales
Registration number 00040932
Notified on 14 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Philip A.

Notified on 6 April 2016
Ceased on 14 November 2018
Nature of control: 50,01-75% shares

Anthony D.

Notified on 6 April 2016
Ceased on 14 November 2018
Nature of control: 25-50% shares

Stephen C.

Notified on 12 January 2018
Ceased on 14 November 2018
Nature of control: significiant influence or control

Stephen C.

Notified on 6 April 2016
Ceased on 14 November 2018
Nature of control: significiant influence or control

Philip A.

Notified on 14 November 2018
Ceased on 14 November 2018
Nature of control: significiant influence or control

Anthony D.

Notified on 14 November 2018
Ceased on 14 November 2018
Nature of control: significiant influence or control

Stephen C.

Notified on 6 April 2016
Ceased on 10 January 2018
Nature of control: 25-50% shares

Company previous names

Navtech Electronics June 13, 2006
Oss No. 6 September 8, 1999

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2023-03-31
filed on: 28th, November 2023
Free Download (46 pages)

Company search

Advertisements